Search icon

UNITED HEALTH OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: UNITED HEALTH OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED HEALTH OPTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2011 (14 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L11000111862
FEI/EIN Number 453463859

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13501 SW 128th Street, MIAMI, FL, 33186, US
Mail Address: 13501 SW 128th Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GLENDA Manager 13501 SW 128th Street, MIAMI, FL, 33186
Balzola Carlos Manager 13501 SW 128th Street, MIAMI, FL, 33186
GONZALEZ GLENDA Agent 13501 SW 128th Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 13501 SW 128th Street, 205, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2020-06-25 13501 SW 128th Street, 205, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 13501 SW 128th Street, 205, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-04-30 GONZALEZ, GLENDA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-11-14
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State